Advanced company searchLink opens in new window

BOILER SPARES LTD

Company number 05979312

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
06 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with updates
06 Jan 2024 PSC01 Notification of Yasmin Mirza as a person with significant control on 2 January 2024
06 Jan 2024 PSC04 Change of details for Mr Zaheer Mirza as a person with significant control on 2 January 2024
04 Jan 2024 CS01 Confirmation statement made on 12 November 2023 with no updates
23 Oct 2023 AP01 Appointment of Miss Yasmin Mirza as a director on 23 October 2023
23 Oct 2023 TM02 Termination of appointment of Qaisar Zulfiqar Mirza as a secretary on 2 January 2023
30 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
05 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
25 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
18 Dec 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Dec 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
16 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with updates
26 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
11 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Dec 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
31 Dec 2016 CS01 Confirmation statement made on 12 November 2016 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Dec 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
03 Dec 2015 AD02 Register inspection address has been changed from 4 Railway Street Huddersfield HD1 1JP United Kingdom to 673 Leeds Road Huddersfield HD2 1YY
03 Dec 2015 AD01 Registered office address changed from 28 Prescott Street Halifax West Yorkshire HX1 2LG to 673 Leeds Road Huddersfield HD2 1YY on 3 December 2015